Search icon

G4S SECURE SOLUTIONS (USA) INC.

Branch

Company Details

Name: G4S SECURE SOLUTIONS (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1960 (65 years ago)
Branch of: G4S SECURE SOLUTIONS (USA) INC., Florida (Company Number 217838)
Entity Number: 131149
ZIP code: 12207
County: New York
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1395 University Blvd, JUPITER, FL, United States, 33458

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TRACY FULLER Chief Executive Officer 1395 UNIVERSITY BLVD, JUPITER, FL, United States, 33458

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 1551 N. TUSTIN AVE SUITE 650, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 1395 UNIVERSITY BLVD, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-14 Address 1395 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814001687 2024-08-14 BIENNIAL STATEMENT 2024-08-14
220818003260 2022-08-18 BIENNIAL STATEMENT 2022-08-01
200803063326 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006641 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801007453 2016-08-01 BIENNIAL STATEMENT 2016-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-03
Type:
Complaint
Address:
25-01 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-04
Type:
Complaint
Address:
60 SAINT PAUL STREET, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROCHE
Party Role:
Plaintiff
Party Name:
G4S SECURE SOLUTIONS (USA) INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LUBIN,
Party Role:
Plaintiff
Party Name:
G4S SECURE SOLUTIONS (USA) INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BELLAMY,
Party Role:
Plaintiff
Party Name:
G4S SECURE SOLUTIONS (USA) INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State